AT.HOME NATIONWIDE LIMITED
PIPERS WAY QUALITY STREET LIMITED

Hellopages » Wiltshire » Swindon » SN38 1NW
Company number 02183625
Status Active
Incorporation Date 26 October 1987
Company Type Private Limited Company
Address NATIONWIDE HOUSE, PIPERS WAY, SWINDON, SN38 1NW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of AT.HOME NATIONWIDE LIMITED are www.athomenationwide.co.uk, and www.at-home-nationwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. At Home Nationwide Limited is a Private Limited Company. The company registration number is 02183625. At Home Nationwide Limited has been working since 26 October 1987. The present status of the company is Active. The registered address of At Home Nationwide Limited is Nationwide House Pipers Way Swindon Sn38 1nw. . ORME, Victoria Helen is a Secretary of the company. GLOVER, Bryce Paul is a Director of the company. RHODES, Christopher Stuart is a Director of the company. Secretary DEANS, Pamela Jane has been resigned. Secretary LINDSEY, Jason David has been resigned. Secretary MALLON, Stephen Gerard has been resigned. Secretary MCEWAN, Robert Peter has been resigned. Secretary NOWELL, Stephen Gerrard has been resigned. Secretary PAUL, Julyan has been resigned. Secretary PRITCHARD, Sandra has been resigned. Secretary SMITHERS, Tonia Lorraine has been resigned. Secretary TANG, Norma Shau Yee has been resigned. Secretary THEODOULOU, Michael has been resigned. Secretary VINALL, Philip Gary has been resigned. Director ALEXANDER, Anthony John has been resigned. Director BAILEY, Robin Thomas has been resigned. Director BEALE, Alfred James has been resigned. Director BEALE, Graham John has been resigned. Director BEETY, David Ashmore has been resigned. Director BERNAU, Stuart David Murray has been resigned. Director DALES, Alistair Robert Harry has been resigned. Director GOULD, Ivan James has been resigned. Director HUTCHINSON, Andrew James has been resigned. Director JENKINS, Mark Radclyffe has been resigned. Director MALLON, Stephen Gerard has been resigned. Director MCEWAN, Robert Peter has been resigned. Director MEDHURST, Nickolas John has been resigned. Director MELVILLE ROSS, Timothy David has been resigned. Director MITCHELL, Victoria Maureen has been resigned. Director MORRISON, Wendy has been resigned. Director MUGNAIONI, Paul David has been resigned. Director PARKER, Martyn John has been resigned. Director TENNANT, Mark Edward has been resigned. Director THEODOULOU, Michael has been resigned. Director WADDELL, Graham John has been resigned. Director WILLIAMSON, Philip Frederick has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ORME, Victoria Helen
Appointed Date: 30 November 2016

Director
GLOVER, Bryce Paul
Appointed Date: 16 July 2009
65 years old

Director
RHODES, Christopher Stuart
Appointed Date: 16 July 2009
62 years old

Resigned Directors

Secretary
DEANS, Pamela Jane
Resigned: 16 February 1998
Appointed Date: 16 July 1997

Secretary
LINDSEY, Jason David
Resigned: 30 November 2016
Appointed Date: 01 April 2011

Secretary
MALLON, Stephen Gerard
Resigned: 06 June 1997
Appointed Date: 28 November 1995

Secretary
MCEWAN, Robert Peter
Resigned: 28 November 1995

Secretary
NOWELL, Stephen Gerrard
Resigned: 10 January 2002
Appointed Date: 25 September 1998

Secretary
PAUL, Julyan
Resigned: 01 April 2011
Appointed Date: 23 July 2010

Secretary
PRITCHARD, Sandra
Resigned: 29 November 2007
Appointed Date: 10 January 2002

Secretary
SMITHERS, Tonia Lorraine
Resigned: 13 May 2008
Appointed Date: 29 November 2007

Secretary
TANG, Norma Shau Yee
Resigned: 25 September 1998
Appointed Date: 16 February 1998

Secretary
THEODOULOU, Michael
Resigned: 02 March 1993

Secretary
VINALL, Philip Gary
Resigned: 23 July 2010
Appointed Date: 13 May 2008

Director
ALEXANDER, Anthony John
Resigned: 07 April 2003
Appointed Date: 16 February 1998
62 years old

Director
BAILEY, Robin Thomas
Resigned: 01 August 2011
Appointed Date: 23 July 2010
76 years old

Director
BEALE, Alfred James
Resigned: 26 May 1998
Appointed Date: 30 October 1991
90 years old

Director
BEALE, Graham John
Resigned: 30 October 2003
Appointed Date: 16 February 1998
67 years old

Director
BEETY, David Ashmore
Resigned: 13 March 1999
Appointed Date: 07 March 1994
87 years old

Director
BERNAU, Stuart David Murray
Resigned: 16 July 2009
Appointed Date: 07 June 1999
74 years old

Director
DALES, Alistair Robert Harry
Resigned: 01 January 2002
Appointed Date: 16 February 1998
76 years old

Director
GOULD, Ivan James
Resigned: 08 November 1999
Appointed Date: 16 February 1998
63 years old

Director
HUTCHINSON, Andrew James
Resigned: 30 May 2010
Appointed Date: 31 January 2005
57 years old

Director
JENKINS, Mark Radclyffe
Resigned: 16 July 2009
Appointed Date: 05 April 2003
63 years old

Director
MALLON, Stephen Gerard
Resigned: 06 June 1997
Appointed Date: 28 November 1995
64 years old

Director
MCEWAN, Robert Peter
Resigned: 16 February 1998
102 years old

Director
MEDHURST, Nickolas John
Resigned: 17 February 1997
78 years old

Director
MELVILLE ROSS, Timothy David
Resigned: 18 April 1995
Appointed Date: 19 January 1994
81 years old

Director
MITCHELL, Victoria Maureen
Resigned: 26 April 1994
Appointed Date: 30 October 1991
75 years old

Director
MORRISON, Wendy
Resigned: 31 July 2006
Appointed Date: 31 January 2005
49 years old

Director
MUGNAIONI, Paul David
Resigned: 16 February 1998
74 years old

Director
PARKER, Martyn John
Resigned: 31 May 2002
Appointed Date: 16 February 1998
70 years old

Director
TENNANT, Mark Edward
Resigned: 25 April 1995
Appointed Date: 28 October 1993
78 years old

Director
THEODOULOU, Michael
Resigned: 25 February 1993
76 years old

Director
WADDELL, Graham John
Resigned: 26 October 2004
Appointed Date: 07 April 2003
68 years old

Director
WILLIAMSON, Philip Frederick
Resigned: 07 June 1999
Appointed Date: 19 January 1994
78 years old

Persons With Significant Control

Nationwide Building Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AT.HOME NATIONWIDE LIMITED Events

29 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
29 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
29 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
29 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
14 Dec 2016
Appointment of Victoria Helen Orme as a secretary on 30 November 2016
...
... and 240 more events
13 Apr 1995
Particulars of mortgage/charge
08 Apr 1995
Particulars of mortgage/charge
02 Mar 1995
Particulars of mortgage/charge
14 Jan 1995
Accounts made up to 31 March 1994

10 Nov 1994
Return made up to 20/10/94; full list of members

AT.HOME NATIONWIDE LIMITED Charges

27 May 1998
Legal charge
Delivered: 29 May 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/Hold properties known as flat 7 westchester court…
21 May 1998
Legal mortgage
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 9 goldcrest close, 118 stancliffe road and 122…
25 March 1997
Standard security presented for registration in scotland on 16TH april 1997
Delivered: 23 April 1997
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Building Society
Description: All and whole that area of ground extending to 0.71…
31 July 1996
A standard security which was presented for registration in scotland on the 30TH august 1996
Delivered: 14 September 1996
Status: Satisfied on 12 June 2002
Persons entitled: Scottish Homes
Description: Area of ground extending to O.369 hectare or thereby lying…
31 July 1996
Standard security presented for registration in scotland on 30TH august 1996
Delivered: 9 September 1996
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Building Society
Description: The area of ground and buildings thereon extending to 0.369…
16 February 1996
Mortgage deed
Delivered: 17 February 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flat 11 hill house western road hove east sussex BN3 1AE…
25 August 1995
Mortgage deed
Delivered: 5 September 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 2-26 worsley drive and 1-15 hempole lane and land/blds on…
12 April 1995
Mortgage
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land to the north west of tweed drive, bletchley, milton…
29 March 1995
Standard security which was presented for registration in scotland on 29 march 1995
Delivered: 8 April 1995
Status: Satisfied on 23 May 2002
Persons entitled: Scottish Homes
Description: That plot or area of ground bounded on the northeast by…
17 February 1995
Standard security which was presented for registration in scotland on 17 february 1995
Delivered: 2 March 1995
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Building Society
Description: All and whole that plot or area of ground bounded on the…
29 June 1994
Standard security which was presented in scotland for registration on 29 june 1994.
Delivered: 14 July 1994
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Building Society
Description: All and whole the subjects k/a 35 buccleuch street glasgow…
20 April 1994
A standard security which was presented for registration in scotland
Delivered: 10 May 1994
Status: Satisfied on 23 May 2002
Persons entitled: Scottish Homes
Description: 140 cadzow street, hamilton t/no: LAN14667.
7 April 1994
A standard security which was presented for registration in scotland
Delivered: 20 April 1994
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Building Society
Description: The subjects k/a one hundred and forty cadzow street…
14 June 1993
Standard security
Delivered: 1 July 1993
Status: Satisfied on 29 July 2006
Persons entitled: Scottish Homes
Description: Ground at glen lednoch drive, cumbernauld, with…
7 June 1993
Deed of variation
Delivered: 8 June 1993
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Parnwell 2, parnwell way, paston, peterborough. Floating…
7 June 1993
Deed of variation
Delivered: 8 June 1993
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land adjoining tweed drive, bletchley. Floating charge over…
26 April 1993
Deed of variation
Delivered: 28 April 1993
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the moveable plant machinery…
26 April 1993
Deed of variation
Delivered: 28 April 1993
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the moveable plant machinery…
9 March 1993
Standard security
Delivered: 20 March 1993
Status: Satisfied on 23 May 2002
Persons entitled: Scottish Homes
Description: Dwelling houses k/a flats G3, F5, F6, S5, S6, A1 and A2, 22…
11 February 1993
Deed of deposit
Delivered: 13 February 1993
Status: Outstanding
Persons entitled: Pearl Assurance Public Limited Company
Description: Earning deposit account opened by the landlord with its…
20 January 1993
Standard security presented for registration in scotland on 20/1/93
Delivered: 27 January 1993
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Building Society
Description: Seven flatted dwellinghouses k/a and forming flats G3, F5…
30 November 1992
Standard security which was presented for registration in scotland
Delivered: 18 December 1992
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Building Society
Description: 1.97 acres at glen lednock drive cumberland with thirty six…
6 October 1992
Standard security which was presented for registration in scotland
Delivered: 26 October 1992
Status: Satisfied on 12 June 2002
Persons entitled: Scottish Homes
Description: All and whole those two areas of ground at hardgate/union…
6 October 1992
Standard security which was presented for registration in scotland
Delivered: 21 October 1992
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Building Society
Description: All and whole that area of ground at junction of union glen…
14 September 1992
Mortgage deed
Delivered: 15 September 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flats 1 2 42 43 44 hill house hove east sussex floating…
7 September 1992
Mortgage deed
Delivered: 9 September 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flats 37 38 39 40 41 hill house hove east sussex. Floating…
2 September 1992
Mortgage deed
Delivered: 3 September 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flats 32 33 34 35 36 hill hove east sussex. Floating charge…
24 August 1992
Mortgage deed
Delivered: 29 August 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flats 27 28 29 30 31 hill house hove east sussex. Floating…
17 August 1992
Mortgage deed
Delivered: 21 August 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flats 22 23 24 25 26 hill house hove east sussex. Floating…
10 August 1992
Mortgage deed
Delivered: 21 August 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flats 15 17 18 19 20 21 hill house hove east sussex…
4 August 1992
Standard security presented for registration in scotland
Delivered: 13 August 1992
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Building Society
Description: All and whole the dominium plenum of the site with 12…
3 August 1992
Mortgage deed
Delivered: 6 August 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Plots 8 9 10 12 13 14 western road hove east sussex D9.
29 July 1992
Standard security which was presented for registration in scotland
Delivered: 10 August 1992
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Building Society
Description: All and whole the subjects at dunkeld road and florence…
27 July 1992
Mortgage deed
Delivered: 6 August 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Plots 3 4 5 6 7 16 hill house hove east sussex. Floating…
27 July 1992
Standard security which was presented for registration in scotland
Delivered: 3 August 1992
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Building Society
Description: All and whole two blocks of 18 2 bedroomed flats part of…
24 July 1992
Standard security which was presented for registration in scotland
Delivered: 3 August 1992
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Building Society
Description: All and whole two blocks of 16 bedroomed flats part of the…
14 July 1992
Standard security presented for registration in scotland
Delivered: 24 July 1992
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Building Society
Description: 12 two bedroomed flatted dwellinghouses at dunkeld road and…
22 June 1992
Deed of variation of standard security presented for registration in scotland
Delivered: 9 July 1992
Status: Satisfied on 23 May 2002
Persons entitled: Nationwide Building Society
Description: All and whole 6 maryville avenue giffnock glasgow no's…
10 June 1992
Mortgage deed
Delivered: 12 June 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Block d (plots 148-171) goodwin road edmonton in the l/b of…
26 May 1992
Deed of variation presented for registration in scotland on the 26/5/92
Delivered: 13 June 1992
Status: Satisfied on 23 May 2002
Persons entitled: Nationwide Building Society
Description: Block 10 and blocks 19 to 23 the waterfront kingston dock…
5 May 1992
Deed of variation
Delivered: 22 May 1992
Status: Satisfied on 23 May 2002
Persons entitled: Nationwide Building Society
Description: Floating charge over all movable plant machinery implements…
9 April 1992
Deed of variation
Delivered: 16 April 1992
Status: Satisfied on 12 June 2002
Persons entitled: Nationwide Building Society
Description: And over various properties see form 395 for full details…
9 April 1992
Deed of variation
Delivered: 16 April 1992
Status: Satisfied on 23 May 2002
Persons entitled: Nationwide Building Society
Description: And over various properties in glasgow see form 395 for…
9 April 1992
Deed of variation
Delivered: 16 April 1992
Status: Satisfied on 23 May 2002
Persons entitled: Nationwide Building Society
Description: And over the various properties see form 395 for full…
9 April 1992
Deed of variation
Delivered: 16 April 1992
Status: Satisfied on 23 May 2002
Persons entitled: Nationwide Building Society
Description: And over plots 68 to 82 inclusive the meadows binghill mill…
2 April 1992
Deed of variation of mortgage
Delivered: 7 April 1992
Status: Outstanding
Persons entitled: Nationwide Building Society.
Description: In or about the property at landau pansanger welwyn garden…
2 April 1992
Deed of variation of mortgage
Delivered: 7 April 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Now and from time to time placed on or used in or about the…
2 April 1992
Deed of variation of mortgage
Delivered: 7 April 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Now and from time to time places on or used in or about the…
23 March 1992
Standard security which was presented for registration in scotland
Delivered: 11 April 1992
Status: Satisfied on 23 May 2002
Persons entitled: Nationwide Building Society
Description: All and whole the subjects k/a and forming 140 copland road…
20 March 1992
Mortgage deed
Delivered: 21 March 1992
Status: Outstanding
Persons entitled: Nationwide Building Society.
Description: 25 and 27 demesne road whalley range manchester. Floating…
18 March 1992
Mortgage deed
Delivered: 20 March 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land and buildings at lapwing lane didsbury manchester…
5 March 1992
Mortgage deed
Delivered: 19 March 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Plot 20 st. Vincents park laindon road longsight…
28 February 1992
Standard security which was presented for registration in scotland
Delivered: 12 March 1992
Status: Satisfied on 23 May 2002
Persons entitled: Nationwide Building Society
Description: All and whole (in the first place) all and whole that piece…
20 February 1992
Mortgage deed
Delivered: 25 February 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Plot 19 st.vincents park laindon road longsight manchester…
6 February 1992
Mortgage deed
Delivered: 13 February 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Plot 18,st.vincent park laindon road,longsight,manchester…
17 January 1992
Mortgage deed
Delivered: 23 January 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Plot 17 st.vincent park laindon road longsight manchester…
2 January 1992
Mortgage deed
Delivered: 15 January 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Plot 16 st.vincents park laindon road manchester. Floating…
23 December 1991
Mortgage deed
Delivered: 7 January 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property at salisbury square kennington london as follows…
13 December 1991
Mortgage deed
Delivered: 23 December 1991
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Plots 69 to 92 mercury way new cross deptford.
13 December 1991
Mortgage deed.
Delivered: 17 December 1991
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 25 st. Pauls mews st. Pauls crescent london NW1. Floating…
11 December 1991
Mortgage deed
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Plot 15, st. Vincents park, laindon road longsight…
11 December 1991
Mortgage deed
Delivered: 13 December 1991
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Plots 1-6 agellus bridge street colnbrook buckinghamshire…
10 December 1991
Standard security which was presented for registration in scotland
Delivered: 26 December 1991
Status: Satisfied on 23 May 2002
Persons entitled: Crown Park Consultants Limited
Description: All and whole the site at hardgate/union glen in the city…
6 December 1991
Mortgage deed
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Plots 253-268 mercury way new cross deptford london…
27 November 1991
Mortgage deed
Delivered: 5 December 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: Plot 21, st. Vincents park, laindon road, longsight…
26 November 1991
Standard security which was presented for registration in scotland
Delivered: 17 December 1991
Status: Satisfied on 24 January 2002
Persons entitled: Nationwide Building Society
Description: That area or piece of ground in the parish of newhills and…
21 November 1991
Mortgage deed
Delivered: 4 December 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/H land k/a 7-12 agellus bridge street colnbrook bucks.
15 November 1991
Mortgage deed
Delivered: 27 November 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Numbers 23 to 27 commonside close belmont sutton surrey.
14 November 1991
Mortgage deed
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 22 st.vincents park laindon road longsight manchester.
30 October 1991
Mortgage
Delivered: 11 November 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 23 st.vincents park laindon road longsight manchester.
18 October 1991
Standard security which was presented for registration in scotland
Delivered: 7 November 1991
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society.
Description: Flats 0/1, 0/2, 1/1, 1/2, 2/1, 2/2, 3/1, and 3/2 at heyden…
17 October 1991
Mortgage deed
Delivered: 30 October 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 24 st. Vincents park laindon road longsight manchester.
2 October 1991
Mortgage deed
Delivered: 17 October 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: Plot 25, st. Vincents park laindon road, longsight…
18 September 1991
Mortgage deed
Delivered: 24 September 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 14 st vincents park laindon road longsight,manchester.
6 September 1991
Mortgage deed.
Delivered: 20 September 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: 13, 14 and 15 agellus bridge street colnbrook bucks.
4 September 1991
Mortgage deed
Delivered: 16 September 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 13 st.vincents park laindon road longsight manchester.
30 August 1991
Mortgage deed
Delivered: 10 September 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: Bushey grange bushey grove road bushey herts. Floating…
29 August 1991
Mortgage deed
Delivered: 9 September 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: Numbers 13-22 commonside close belmont sutton surrey.
29 August 1991
Confirmatory mortgage deed
Delivered: 9 September 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Numbers 1-12 commonside close belmont sutton surrey.
27 August 1991
Mortgage deed
Delivered: 4 September 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 12, st. Vincents park, laindon road, longsight…
14 August 1991
Mortgage deed
Delivered: 20 August 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 11 st.vincents park laindon road longsight manchester.
9 August 1991
Standard security
Delivered: 20 August 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: 16 and 17 agellus bridge street colnbrook buckinghamshire.
9 August 1991
Standard security
Delivered: 16 August 1991
Status: Satisfied on 23 May 2002
Persons entitled: Nationwide Anglia Building Society
Description: Ground floor dwelling house k/a warrendene auchamore road…
6 August 1991
Mortgage deed
Delivered: 14 August 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 10 st vincents park, laindon road, longsight…
25 July 1991
Standard security
Delivered: 8 August 1991
Status: Satisfied on 18 December 1991
Persons entitled: Nationwide Anglia Building Society.
Description: All and whole the ground floor dwelling house formerly k/a…
24 July 1991
Mortgage deed
Delivered: 1 August 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 9, st. Vincents park, laindon road longsight…
15 July 1991
Mortgage deed
Delivered: 23 July 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 8 st vincents park,laindon road,longsight,manchester.
3 July 1991
Mortgage deed
Delivered: 8 July 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 7 st. Vincents park laindon road longsight manchester…
24 June 1991
Mortgage deed
Delivered: 26 June 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 6 st vincents park, laindon road, longsight…
17 June 1991
Mortgage deed
Delivered: 20 June 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 5. st. Vincents park, laindon road, longsight…
4 June 1991
Mortgage deed
Delivered: 8 June 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/H property k/a plot 4, st vincents park, laindon road…
23 May 1991
Mortgage deed
Delivered: 8 June 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/H property k/a plot 3, st. Vincents park, laindon road…
21 May 1991
Standard security
Delivered: 31 May 1991
Status: Satisfied on 24 January 2002
Persons entitled: Nationwide Anglia Building Society
Description: 103, gallowgate, aberdeen, together with the parking…
14 May 1991
Mortgage deed
Delivered: 1 June 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/H property k/a plot 2, st vincents park, laindon road…
3 May 1991
Mortgage deed
Delivered: 10 May 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: Plot 1 st. Vincents park, laindon road, longsight…
3 May 1991
Standard security
Delivered: 8 May 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Property known as town houses nos. 1,2,3, and 4 at number…
1 May 1991
Standard security which was presented registration in scotland
Delivered: 8 May 1991
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: All & whole those 18 flatted dwellinghouse k/a & forming…
18 April 1991
Mortgage deed
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 26 st. Vincents park, laindon road longsight…
11 April 1991
Mortgage
Delivered: 17 April 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 27, st vincents park, laindon road, longsight…
4 April 1991
Mortgage deed
Delivered: 9 April 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 28 st vincents park, laindon road, longsight…
28 March 1991
Mortgage
Delivered: 15 April 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/H property at the former calvary nursing home sudbury…
28 March 1991
Mortgage deed
Delivered: 15 April 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: All that l/h property being flats 41-43 inclusive 45,47,49…
28 March 1991
Mortgage deed
Delivered: 5 April 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 29, st. Vincents park, laindon road, longsight…
20 March 1991
Mortgage deed registered pursuant to a statutory declaration dated 5.4.91
Delivered: 28 March 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plot 30 st vincents park, laindon road longsight manchester.
15 March 1991
Mortgage deed
Delivered: 20 March 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plots 31 & 32 st. Vincents park, laindon road longsight…
8 March 1991
Mortgage deed
Delivered: 18 March 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plots 33 & 34 st. Vincents park, laindon road longsight…
8 March 1991
Mortgage
Delivered: 12 March 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/H land lying to the north of grange park crescent, leeds…
27 February 1991
Mortgage
Delivered: 9 March 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: 78 king's avenue wandsworth, london.
10 January 1991
Mortgage deed.
Delivered: 18 January 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: All that f/h land with buildings erected thereon the west…
27 December 1990
Mortgage deed
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: Avonley village, avonley road, new cross, london.
12 December 1990
Standard security
Delivered: 21 December 1990
Status: Satisfied on 24 January 2002
Persons entitled: Nationwide Anglia Building Society
Description: Block A1, waterside gardens, maryhill, glasgow (see form…
7 December 1990
Mortgage deed
Delivered: 18 December 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Al that f/h land with buildings erected thereon or on some…
28 November 1990
Mortgage deed
Delivered: 18 December 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plots 73-78 inclusive sudbury meadows wembley.
23 November 1990
Standard security
Delivered: 5 December 1990
Status: Satisfied on 24 January 2002
Persons entitled: Nationwide Anglia Building Society
Description: All and whole those four terraced dwellinghouses k/a and…
14 November 1990
Standard security which was presented for registration in scotland
Delivered: 22 November 1990
Status: Satisfied on 24 January 2002
Persons entitled: Nationwide Anglia Building Society
Description: All and whole that irregularly shaped area or piece of…
14 November 1990
Standard security which was presented for registration in scotland
Delivered: 21 November 1990
Status: Satisfied on 8 February 1992
Persons entitled: Headland Properties Limited
Description: All & whole that irregulary shaped area or piece of ground…
14 November 1990
Mortgage deed
Delivered: 20 November 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: 16 flats fronting 6-10 argyle rd,ealing.
8 November 1990
Mortgage deed
Delivered: 23 November 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/Hold land together with the building erected or in the…
1 November 1990
Mortgage deed
Delivered: 16 November 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: 31, three colt street, london E14, together with the…
1 November 1990
Mortgage deed
Delivered: 15 November 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: 92, osborne road, windsor.
31 October 1990
Mortgage deed
Delivered: 20 November 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: All those l/h units numbered 24, 25, 26, 27, 28, 29, 30…
29 October 1990
Mortgage deed
Delivered: 13 November 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plots 91-141 rotherhithe street lavender dock london SE16.
29 October 1990
Mortgage deed
Delivered: 12 November 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plots 91-141 rotherhithe street lavender dock london SE16.
29 October 1990
Mortgage debenture
Delivered: 12 November 1990
Status: Satisfied on 26 May 2004
Persons entitled: Nationwide Anglia Building Society
Description: By way of floating charge undertaking and all property and…
5 October 1990
Mortgage deed
Delivered: 20 October 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/H land k/a plot no's 96 to 99 inc, swallows court, new…
5 October 1990
Mortgage deed
Delivered: 20 October 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/H land k/a plot no's 100 to 105 inc. Swallows court, new…
25 September 1990
Mortgage deed
Delivered: 28 September 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: The estate or interest of the company in plots 1-34…
19 September 1990
Standard security which was presented for registration in scotland
Delivered: 9 October 1990
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: Flats 0/1, 0/2, 1/1, 1/2, 2/1, 2/2, 3/1 and 3/2 at 10…
29 August 1990
Standard security which was presented for registration in scotland
Delivered: 14 September 1990
Status: Satisfied on 24 January 2002
Persons entitled: Nationwide Anglia Building Society
Description: 20 dwellinghouses as follows:- 337 montford avenue glasgow…
7 August 1990
Standard security which was presented for registration in scotland
Delivered: 17 August 1990
Status: Satisfied on 2 February 2002
Persons entitled: Nationwide Anglia Building Society
Description: Flats 0/1, 0/2, 1/1, 1/2, 2/1, 2/2, 3/1 and 3/2 at 8 leyden…
2 August 1990
Mortgage deed
Delivered: 10 August 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: No's 59, 61, 63, 65 the limes avenue southgate london N11.
27 July 1990
Standard security which was presented for registration in scotland
Delivered: 10 August 1990
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: All and whole those 24 two bedroomed dwelling houses…
26 July 1990
Mortgage deed
Delivered: 28 July 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/H property at constance avenue eccles new road salford…
18 July 1990
Standard security which was presented for registration in scotland
Delivered: 4 August 1990
Status: Satisfied on 24 January 2002
Persons entitled: Nationwide Anglia Building Society
Description: Flat 1 and 2, 113 falside road paisley, renfrewshire, and…
13 July 1990
Mortgage deed
Delivered: 21 July 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/H property k/a the drummonds dunstable road luton…
13 July 1990
Mortgage deed
Delivered: 17 July 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Buidling Society
Description: Plots 23-28 (inc) richmond green, sharston, manchester.
2 July 1990
Mortgage deed
Delivered: 14 July 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: 54-56 lattimore road st. Albans, hertfordshire.
29 June 1990
Standard security which was presented for registration in scotland
Delivered: 13 July 1990
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: All & whole the flatted dwellinghouse k/a plot no's 2GF…
29 June 1990
Deed of substituted security
Delivered: 3 July 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Guild court, redcliffe backs bristol.
13 June 1990
Mortgage deed
Delivered: 15 June 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plots 29-32 inc.richmond green, stancliffe road, sharston…
6 June 1990
Standard security which was presented for registration in scotland
Delivered: 22 June 1990
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: Flats 0/1, 0/2, 1/1, 1/2, 2/1, 2/2, 3/1, and 3/2 at 1048…
31 May 1990
Mortgage
Delivered: 8 June 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Sub lease dated 31/5/90 relating to property k/a plot a…
30 May 1990
Standard security presented for registration in scotland
Delivered: 8 June 1990
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: 15 flats no's 77A, 77B,77C, 77D, 77E, 77F,77G,, 77H, 77J…
25 May 1990
Mortgage deed
Delivered: 26 May 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: 54/56 lattimore road, st albans.
18 May 1990
Standard security presented for registration in scotland
Delivered: 7 June 1990
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: Flats 0/1, 0/2, 1/1, 1/2, 2/1, 2/2, 3/1 & 3/2 at 1044…
9 May 1990
Standard security which was presented for registration in scotland
Delivered: 24 May 1990
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: All & whole those eight flats no's 0/1, 0/2, 1/1, 1/2, 2/1…
7 May 1990
Standard security presented for registration in scotland
Delivered: 21 May 1990
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society.
Description: Block 11,12 & 13 headland court, aberdeen being those areas…
12 March 1990
Standard security which was presented for registration in scotland
Delivered: 2 April 1990
Status: Satisfied on 23 May 2002
Persons entitled: Headland Properties Limited
Description: All and whole those areas or pieces of ground at headland…
8 March 1990
Mortgage deed.
Delivered: 15 March 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: 165 carterhatch lane enfield, middlesex title no egl 172473.
26 February 1990
Mortgage deed
Delivered: 1 March 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plots 19 to 34, inclusive together with the building or…
5 February 1990
Mortgage deed
Delivered: 21 February 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/H land together with the buildings erected thereon or on…
12 January 1990
Mortgage deed
Delivered: 19 January 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: All that f/h land & buildings at 25 old market street in…
9 January 1990
Standard security
Delivered: 27 January 1990
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: All and whole the subjects k/a blocks 10,19,20,21,22 and…
18 December 1989
Mortgage deed
Delivered: 22 December 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: Plots 35 to 42 (inc) together with the building or…
15 December 1989
Mortgage deed
Delivered: 23 December 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/H land k/a centre court, 102-106, oakleigh rd, north…
12 December 1989
Mortgage deed
Delivered: 23 December 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: L/H land k/a 1-19 camfrey court, 2A prioty road, london, N8.
4 December 1989
Mortgage deed
Delivered: 7 December 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Land at landau panshanger welwyn garden city herts.
21 November 1989
Legal charge
Delivered: 28 November 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Land at landau panshanger welwyn garden city hertfordshire.
17 November 1989
Standard security
Delivered: 24 November 1989
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: All and whole those areas or pieces of ground at headland…
17 November 1989
Standard security which was presented for registration in scotland
Delivered: 23 November 1989
Status: Satisfied on 1 March 1990
Persons entitled: Headland Properties Limited
Description: All & whole those areas or pieces of ground at headland…
17 November 1989
Mortgage deed
Delivered: 23 November 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Land on north side of park street, dunstable.
13 November 1989
Legal charge
Delivered: 18 November 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Land at landau panshanger welwyn garden city herts.
8 November 1989
Mortgage deed
Delivered: 23 November 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Plots 5 to 18 inclusive together with the building or…
3 November 1989
Standard security which was presented for registration in scotland
Delivered: 14 November 1989
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: Subjects at corner of maritime lane & maritime street…
2 November 1989
Standard security which was presented for registration in scotland
Delivered: 14 November 1989
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: 7 flats at 23/1 to 23/7 inclusive hermand crescent…
2 November 1989
Mortgage deed
Delivered: 4 November 1989
Status: Satisfied on 16 May 2001
Persons entitled: Nationwide Anglia Building Society
Description: All that piece or parcel of land situated at milton keynes…
11 October 1989
Standard security presented for reg in scotland
Delivered: 28 October 1989
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: All and whole six flatted dwellinghouses at hermand…
11 October 1989
Mortgage deed
Delivered: 24 October 1989
Status: Satisfied on 16 May 2001
Persons entitled: Nationwide Anglia Building Society
Description: All the land together with the buildings, car parking…
20 September 1989
Mortgage deed
Delivered: 3 October 1989
Status: Satisfied on 16 May 2001
Persons entitled: Nationwide Anglia Building Society
Description: Plots 1 to 4 (inc) mulberry close, ashburnham road luton…
15 September 1989
Standard security presented for registration in scotland
Delivered: 2 October 1989
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: Nine flats nos. 21/1 to 21/9 inclusive at 21 hermand…
12 September 1989
Standard security presented for registration in scotland
Delivered: 2 October 1989
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: All and whole the subjects lying on the west side of gray…
1 September 1989
Mortgage deed
Delivered: 7 September 1989
Status: Satisfied on 19 May 2001
Persons entitled: Nationwide Anglia Building Society
Description: Plots 21 to 23 (inclusive) coopers walk, maryland street…
22 August 1989
Standard security registered in scotland on the 22.8.89
Delivered: 6 September 1989
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: All and whole the subjects on the south side of thornly…
31 July 1989
Mortgage deed
Delivered: 18 August 1989
Status: Satisfied on 16 May 2001
Persons entitled: Nationwide Anglia Building Society
Description: Plots 18 to 20 inclusive coopers walk, maryland street…
20 July 1989
Standard security which was presented for registration in scotland
Delivered: 1 August 1989
Status: Satisfied on 23 May 2002
Persons entitled: Bruce Court Developments (Scotland) Limited
Description: All and whole that area of ground at barnhill in the parish…
20 July 1989
Standard security which was presented for registration in scotland
Delivered: 1 August 1989
Status: Satisfied on 23 May 2002
Persons entitled: Bruce Court Developments (Scotland) Limited
Description: All and whole that area or piece of ground lying on the…
20 July 1989
Standard security which was presented for registraton in scotland on the 20/07/89
Delivered: 28 July 1989
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: All and whole that area of grond at barnhill in the parish…
20 July 1989
Standard security which was presented for registration in scotland on the 20/7/89
Delivered: 28 July 1989
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: All & whole that area or piece of ground lying on the west…
13 July 1989
Mortgage deed
Delivered: 20 July 1989
Status: Satisfied on 19 May 2001
Persons entitled: Nationwide Anglia Building Society
Description: Plots 1 to 25 inclusive avonley village new cross london…
12 July 1989
Standard security presented for registration in scotland
Delivered: 21 July 1989
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: All & whole that area of ground situated to the north of…
12 July 1989
Standard security presented for registration in scotland
Delivered: 19 July 1989
Status: Satisfied on 23 February 1994
Persons entitled: Bruce Court Developments (Scotland) Limited
Description: All and whole that area of ground situated to the north of…
4 July 1989
Mortgage deed
Delivered: 13 July 1989
Status: Satisfied on 16 May 2001
Persons entitled: Nationwide Anglia Building Society
Description: Plots 26,31,32,33,35,37,46,48,49,50,51,61,62 avonley…
30 June 1989
Standard security presented for registration in scotland
Delivered: 12 July 1989
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: All & whole that area of ground comprising lots numbers…
30 June 1989
Mortgage deed
Delivered: 11 July 1989
Status: Satisfied on 19 May 2001
Persons entitled: Nationwide Anglia Building Society
Description: Plots 13 to 17 inclusive and 50 to 55 inclusive coopers…
22 June 1989
Standard security
Delivered: 30 June 1989
Status: Satisfied on 24 January 2002
Persons entitled: Nationwide Anglia Building Society
Description: 61 rubislaw den south, aberdeen and various other…
30 May 1989
Mortgage deed as evidenced by a statutory declaration dated 11/07/89
Delivered: 19 June 1989
Status: Satisfied on 16 May 2001
Persons entitled: Nationwide Anglia Building Society
Description: Parkfield court, 38 barlow moor road, didsbury, manchester.
12 May 1989
Mortgage
Delivered: 25 May 1989
Status: Satisfied on 16 May 2001
Persons entitled: Nationwide Anglia Building Society
Description: Nos. 3-9 (inclusive) and 11-24 (inclusive) and 26-29…
9 May 1989
Mortgage
Delivered: 30 May 1989
Status: Satisfied on 16 May 2001
Persons entitled: Nationwide Anglia Building Society
Description: All that site with buildings to be erected thereon k/a…
9 May 1989
Legal charge
Delivered: 25 May 1989
Status: Outstanding
Persons entitled: Commission for the New Towns
Description: Land to the south-west of parnwell way paston peterborough…
19 April 1989
Standard security registered in scotland on 19/4/89
Delivered: 26 April 1989
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: All and whole that area of ground extending to 5.945 acres…
19 April 1989
Standard security registered in scotland on 19/4/89
Delivered: 26 April 1989
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: All and whole the subjects comprising flats 18-29…
14 April 1989
Further charge
Delivered: 19 April 1989
Status: Satisfied on 16 May 2001
Persons entitled: Nationwide Anglia Building Society
Description: F/H land & building k/a olympian court cyclops wharf, west…
31 March 1989
Mortgage deed
Delivered: 7 April 1989
Status: Satisfied on 16 May 2001
Persons entitled: Nationwide Anglia Building Society
Description: Land at bricklayers arms site, 1B, l/b of southwark.
24 March 1989
Standard security registered in scotland 24/3/89
Delivered: 12 April 1989
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: Twelve norval street partick glasgow title no gla 13469.
23 March 1989
Mortgage
Delivered: 7 April 1989
Status: Satisfied on 16 May 2001
Persons entitled: Nationwide Anglia Building Society
Description: 175 anerley road london SE20.
24 January 1989
Standard security registered in scotland 24/1/89
Delivered: 6 February 1989
Status: Satisfied on 24 November 2001
Persons entitled: Nationwide Anglia Building Society
Description: 6 maryville avenue, giffnock, glasgow,t/no. Ren 38235.
3 January 1989
Mortgage
Delivered: 19 January 1989
Status: Satisfied on 16 May 2001
Persons entitled: Nationwide Anglia Building Society
Description: F/H land & buildings k/a olympian court, cyclops wharf…
19 July 1988
Standard security presented for registration in scotland on 19/7/88
Delivered: 27 July 1988
Status: Satisfied on 24 January 2002
Persons entitled: Nationwide Anglia Building Society
Description: Flats 2,6,7,8 & 9 trinity lynedoch street, glasgow, title…